ULTIMATE DEMOLITION AND CONSTRUCTION SERVICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Registration of charge 076659970004, created on 2025-10-06 |
| 29/09/2529 September 2025 New | Registration of charge 076659970003, created on 2025-09-23 |
| 20/01/2520 January 2025 | Director's details changed for Mr Matthew Browne on 2025-01-17 |
| 17/01/2517 January 2025 | Unaudited abridged accounts made up to 2024-07-31 |
| 06/08/246 August 2024 | Confirmation statement made on 2024-06-08 with updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 12/03/2412 March 2024 | Unaudited abridged accounts made up to 2023-07-31 |
| 31/10/2331 October 2023 | Notification of Udcs Holdings Limited as a person with significant control on 2023-10-25 |
| 31/10/2331 October 2023 | Cessation of Matthew Browne as a person with significant control on 2023-10-25 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-06-08 with updates |
| 07/12/227 December 2022 | Unaudited abridged accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 27/05/2127 May 2021 | 31/07/20 UNAUDITED ABRIDGED |
| 10/12/2010 December 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076659970001 |
| 04/12/204 December 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076659970002 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
| 05/02/205 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
| 30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
| 30/04/1830 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
| 11/04/1711 April 2017 | 31/07/16 TOTAL EXEMPTION FULL |
| 04/03/174 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 076659970002 |
| 16/11/1616 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 076659970001 |
| 21/06/1621 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
| 16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 22/06/1522 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
| 22/06/1522 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BROWNE / 01/01/2015 |
| 30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 01/09/141 September 2014 | REGISTERED OFFICE CHANGED ON 01/09/2014 FROM UNIT 4 STIRLIN COURT SAXILBY ENTERPRISE PARK, SKELLINGTHORPE ROAD SAXILBY LINCOLN LN1 2LR |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 10/06/1410 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 10/06/1310 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
| 06/06/136 June 2013 | REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 1 THORPE ROAD WHISBY LINCOLN LINCOLNSHIRE LN6 9BT UNITED KINGDOM |
| 08/03/138 March 2013 | PREVEXT FROM 30/06/2012 TO 31/07/2012 |
| 08/03/138 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 12/06/1212 June 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
| 10/06/1110 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ULTIMATE DEMOLITION AND CONSTRUCTION SERVICE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company